Background WavePink WaveYellow Wave

BELFAST TOWAGE LIMITED (NI619985)

BELFAST TOWAGE LIMITED (NI619985) is an active UK company. incorporated on 21 August 2013. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). BELFAST TOWAGE LIMITED has been registered for 12 years. Current directors include KENNEDY, Peter John, ROSETY MOLINS, Jorge Manuel, TAGGART, Denise Caroline.

Company Number
NI619985
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
KENNEDY, Peter John, ROSETY MOLINS, Jorge Manuel, TAGGART, Denise Caroline
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST TOWAGE LIMITED

BELFAST TOWAGE LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). BELFAST TOWAGE LIMITED was registered 12 years ago.(SIC: 52220)

Status

active

Active since 12 years ago

Company No

NI619985

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

13 West Bank Road Belfast BT3 9JL
From: 29 June 2015To: 23 October 2018
2 Milewater Road Belfast BT3 9AS
From: 21 August 2013To: 29 June 2015
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 22 Aug 2013

ROSETY MOLINS, Jorge Manuel

Active
Dunes Way, LiverpoolL5 9RJ
Born July 1976
Director
Appointed 24 May 2024

TAGGART, Denise Caroline

Active
23 Clarendon Road, BelfastBT1 3BG
Born November 1977
Director
Appointed 22 Aug 2013

CAULFIELD, Lynn Margaret

Resigned
West Bank Road, BelfastBT3 9JL
Secretary
Appointed 08 Mar 2016
Resigned 19 Oct 2018

MEEHAN, Richard

Resigned
Milewater Road, BelfastBT3 9AS
Secretary
Appointed 21 Aug 2013
Resigned 15 Aug 2014

TODD, Ian Robert

Resigned
West Bank Road, BelfastBT3 9JL
Secretary
Appointed 15 Aug 2014
Resigned 08 Mar 2016

ESCREET, Gareth Paul

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born January 1980
Director
Appointed 04 Apr 2018
Resigned 20 Oct 2023

ESCREET, Paul

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born March 1948
Director
Appointed 09 Nov 2023
Resigned 24 May 2024

ESCREET, Paul

Resigned
Waterside Park, HessleHU13 0EG
Born March 1948
Director
Appointed 21 Aug 2013
Resigned 04 Apr 2018

O'HARE, Paul Joseph

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 21 Aug 2013
Resigned 19 Oct 2018

Persons with significant control

3

Humber Place, HullHU1 1UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
23 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Memorandum Articles
20 December 2018
MAMA
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Resolution
26 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Resolution
16 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Resolution
4 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Incorporation Company
21 August 2013
NEWINCIncorporation